Background WavePink WaveYellow Wave

THE SOUTHEND BID LIMITED (08346559)

THE SOUTHEND BID LIMITED (08346559) is an active UK company. incorporated on 4 January 2013. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE SOUTHEND BID LIMITED has been registered for 13 years. Current directors include ALI, Aras Omer, BALDRY, Dennis, BARNES, Joe Albert and 3 others.

Company Number
08346559
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 January 2013
Age
13 years
Address
1st Floor County House, Chelmsford, CM2 0RG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALI, Aras Omer, BALDRY, Dennis, BARNES, Joe Albert, BEJKO-COWLBECK, George Fredrick David, GODFREE, Nicola Kelly, MARKINSON, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTHEND BID LIMITED

THE SOUTHEND BID LIMITED is an active company incorporated on 4 January 2013 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE SOUTHEND BID LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08346559

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 January 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

1st Floor County House 100 New London Road Chelmsford, CM2 0RG,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 23 February 2021To: 29 October 2025
7 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 4 January 2013To: 23 February 2021
Timeline

32 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jul 15
Director Joined
Aug 15
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Dec 17
Owner Exit
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Nov 19
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
May 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
23
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

ALI, Aras Omer

Active
100 New London Road, ChelmsfordCM2 0RG
Born July 1984
Director
Appointed 20 Sept 2023

BALDRY, Dennis

Active
100 New London Road, ChelmsfordCM2 0RG
Born November 1972
Director
Appointed 13 Feb 2013

BARNES, Joe Albert

Active
100 New London Road, ChelmsfordCM2 0RG
Born February 1993
Director
Appointed 11 May 2023

BEJKO-COWLBECK, George Fredrick David

Active
100 New London Road, ChelmsfordCM2 0RG
Born June 1990
Director
Appointed 31 Aug 2020

GODFREE, Nicola Kelly

Active
100 New London Road, ChelmsfordCM2 0RG
Born October 1977
Director
Appointed 01 Sept 2024

MARKINSON, Martin

Active
100 New London Road, ChelmsfordCM2 0RG
Born February 1962
Director
Appointed 19 Sept 2024

BACON, Alan John

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born February 1954
Director
Appointed 16 Feb 2016
Resigned 15 Dec 2017

BARTRIP, Mark Charles

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born July 1953
Director
Appointed 19 Feb 2013
Resigned 27 Nov 2023

DILLON, John Stephen

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born March 1974
Director
Appointed 27 Sept 2018
Resigned 25 Oct 2019

JEAKINGS, Dawn Jean

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1963
Director
Appointed 22 Feb 2013
Resigned 31 Mar 2023

JOHNSON, Christopher Matthew

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1992
Director
Appointed 15 Feb 2021
Resigned 30 Jun 2023

KELLEWAY, Noel Christopher

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born December 1951
Director
Appointed 04 Jan 2013
Resigned 22 Feb 2013

LOWEN, Garry David

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born July 1958
Director
Appointed 05 Jun 2020
Resigned 28 Apr 2021

MILLER, Philip Aaron

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born May 1955
Director
Appointed 18 Jun 2015
Resigned 31 Dec 2016

THOMPSON, Paul Ivan

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born February 1974
Director
Appointed 24 Jul 2015
Resigned 02 Oct 2017

Persons with significant control

4

0 Active
4 Ceased

Ms Dawn Jean Jeakings

Ceased
Nelson Street, Southend-On-SeaSS1 1EH
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 27 Sept 2018

Mr Dennis Baldry

Ceased
Nelson Street, Southend- On- SeaSS1 1EH
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 27 Sept 2018

Mr Mark Charles Bartrip

Ceased
Nelson Street, Southend-On-SeaSS1 1EH
Born July 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 27 Sept 2018

Mr Dennis Baldry

Ceased
Nelson Street, Southend- On- SeaSS1 1EH
Born November 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Sept 2018
Ceased 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Memorandum Articles
29 September 2023
MAMA
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2018
PSC09Update to PSC Statements
Resolution
20 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Gazette Notice Compulsory
5 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Incorporation Company
4 January 2013
NEWINCIncorporation